Advanced company searchLink opens in new window

LENDLEASE CONSULTING (EUROPE) LIMITED

Company number 03826968

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Nov 2018 AA Full accounts made up to 30 June 2018
23 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
06 Jul 2018 AP01 Appointment of Alex Donkin as a director on 4 July 2018
03 Jan 2018 AA Full accounts made up to 30 June 2017
23 Aug 2017 CS01 Confirmation statement made on 23 August 2017 with updates
18 Apr 2017 AP03 Appointment of Mark John Packer as a secretary on 12 April 2017
07 Jan 2017 AA Full accounts made up to 30 June 2016
12 Oct 2016 TM01 Termination of appointment of Michael Heyes as a director on 12 October 2016
05 Oct 2016 TM01 Termination of appointment of Timothy Peach as a director on 27 May 2016
16 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
01 Jul 2016 CERTNM Company name changed lend lease consulting (emea) LIMITED\certificate issued on 01/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
03 Mar 2016 AA Full accounts made up to 30 June 2015
02 Feb 2016 AP01 Appointment of Mr James Patrick Prendergast as a director on 28 January 2016
02 Feb 2016 TM01 Termination of appointment of Barry Frederick Taylor as a director on 29 January 2016
20 Oct 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
08 Sep 2015 TM01 Termination of appointment of Lisa Veronica Gledhill as a director on 31 August 2015
28 Aug 2015 TM02 Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015
28 Aug 2015 AD04 Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF
19 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Apr 2015 AP01 Appointment of Mr Simon Ralph Burwood as a director on 20 March 2015
01 Apr 2015 TM01 Termination of appointment of Michael William O'farrell as a director on 20 March 2015
10 Oct 2014 AA Full accounts made up to 30 June 2014
14 Aug 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
14 Aug 2014 AD04 Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF
13 Aug 2014 AP01 Appointment of Mr Michael Heyes as a director on 1 August 2014